THE DARK STAR BREWING COMPANY LIMITED
HORSHAM THE DARK STAR BREWING CO. (INC. SKINNERS OF BRIGHTON) LTD.

Hellopages » West Sussex » Horsham » RH13 8RA

Company number 03053142
Status Active
Incorporation Date 3 May 1995
Company Type Private Limited Company
Address 22 STAR ROAD, PARTRIDGE GREEN, HORSHAM, WEST SUSSEX, RH13 8RA
Home Country United Kingdom
Nature of Business 11050 - Manufacture of beer
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Registration of charge 030531420003, created on 13 January 2017; Cancellation of shares. Statement of capital on 1 November 2016 GBP 600 ; Resolutions RES09 ‐ Resolution of authority to purchase a number of shares . The most likely internet sites of THE DARK STAR BREWING COMPANY LIMITED are www.thedarkstarbrewingcompany.co.uk, and www.the-dark-star-brewing-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and five months. The distance to to Littlehaven Rail Station is 8.4 miles; to Fishersgate Rail Station is 9.3 miles; to Portslade Rail Station is 9.5 miles; to Preston Park Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Dark Star Brewing Company Limited is a Private Limited Company. The company registration number is 03053142. The Dark Star Brewing Company Limited has been working since 03 May 1995. The present status of the company is Active. The registered address of The Dark Star Brewing Company Limited is 22 Star Road Partridge Green Horsham West Sussex Rh13 8ra. . HARTLEY, Nigel Jonathan is a Secretary of the company. CUTHBERTSON, James Richard is a Director of the company. HALLIDAY, Peter Haydn is a Director of the company. HARTLEY, Nigel Jonathan is a Director of the company. PYLE, Nigel Kent is a Director of the company. Secretary JONES, Robert Anthony has been resigned. Secretary SKINNER, Peter Frederick has been resigned. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Director JONES, Robert Anthony has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. Director REED, Paul has been resigned. Director SKINNER, Peter Frederick has been resigned. Director TRANTER, Mark Crispin has been resigned. The company operates in "Manufacture of beer".


Current Directors

Secretary
HARTLEY, Nigel Jonathan
Appointed Date: 30 April 2007

Director
CUTHBERTSON, James Richard
Appointed Date: 23 November 2011
51 years old

Director
HALLIDAY, Peter Haydn
Appointed Date: 12 July 1995
66 years old

Director
HARTLEY, Nigel Jonathan
Appointed Date: 23 November 2011
62 years old

Director
PYLE, Nigel Kent
Appointed Date: 23 November 2011
66 years old

Resigned Directors

Secretary
JONES, Robert Anthony
Resigned: 30 April 2007
Appointed Date: 06 August 2001

Secretary
SKINNER, Peter Frederick
Resigned: 06 August 2001
Appointed Date: 03 May 1995

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 03 May 1995
Appointed Date: 03 May 1995

Director
JONES, Robert Anthony
Resigned: 23 October 2013
Appointed Date: 03 May 1995
68 years old

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 03 May 1995
Appointed Date: 03 May 1995

Director
REED, Paul
Resigned: 01 November 2016
Appointed Date: 19 September 2002
68 years old

Director
SKINNER, Peter Frederick
Resigned: 06 August 2001
Appointed Date: 03 May 1995
74 years old

Director
TRANTER, Mark Crispin
Resigned: 03 April 2013
Appointed Date: 19 September 2002
53 years old

THE DARK STAR BREWING COMPANY LIMITED Events

13 Jan 2017
Registration of charge 030531420003, created on 13 January 2017
04 Jan 2017
Cancellation of shares. Statement of capital on 1 November 2016
  • GBP 600

12 Dec 2016
Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares

12 Dec 2016
Purchase of own shares.
21 Nov 2016
Termination of appointment of Paul Reed as a director on 1 November 2016
...
... and 94 more events
11 Jul 1995
Ad 12/06/95--------- £ si 1@1=1 £ ic 2/3
18 May 1995
Registered office changed on 18/05/95 from: 76 whitchurch road cardiff CF4 3LX
18 May 1995
Director resigned;new director appointed
18 May 1995
Secretary resigned;new secretary appointed;new director appointed
03 May 1995
Incorporation

THE DARK STAR BREWING COMPANY LIMITED Charges

13 January 2017
Charge code 0305 3142 0003
Delivered: 13 January 2017
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…
30 October 2009
Debenture
Delivered: 3 November 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
4 January 2007
Legal charge over licensed premises
Delivered: 5 January 2007
Status: Satisfied on 31 August 2015
Persons entitled: National Westminster Bank PLC
Description: The duke of wellington public house 368 brighton road…